HERTS TRING UK LIMITED

Register to unlock more data on OkredoRegister

HERTS TRING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02058908

Incorporation date

25/09/1986

Size

Dormant

Contacts

Registered address

Registered address

Concorde House, 10/12,London Road, Maidstone, Kent ME16 8QFCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1986)
dot icon14/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon01/03/2010
First Gazette notice for voluntary strike-off
dot icon16/02/2010
Application to strike the company off the register
dot icon27/05/2009
Return made up to 12/05/09; full list of members
dot icon26/04/2009
Accounts made up to 2008-12-31
dot icon02/06/2008
Return made up to 12/05/08; full list of members
dot icon21/04/2008
Accounts made up to 2007-12-31
dot icon19/06/2007
Return made up to 12/05/07; full list of members
dot icon28/03/2007
Accounts made up to 2006-12-31
dot icon14/11/2006
Secretary resigned
dot icon13/11/2006
New secretary appointed
dot icon25/07/2006
Full accounts made up to 2005-12-31
dot icon13/07/2006
Return made up to 12/05/06; full list of members
dot icon04/07/2006
Full accounts made up to 2004-12-31
dot icon12/02/2006
Director resigned
dot icon19/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon06/07/2005
Full accounts made up to 2003-12-31
dot icon05/07/2005
Return made up to 12/05/05; full list of members
dot icon14/06/2005
Particulars of mortgage/charge
dot icon15/02/2005
Director resigned
dot icon14/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon29/09/2004
Particulars of mortgage/charge
dot icon09/08/2004
New director appointed
dot icon26/07/2004
New director appointed
dot icon26/07/2004
Director resigned
dot icon14/07/2004
Certificate of change of name
dot icon21/06/2004
Return made up to 12/05/04; full list of members
dot icon19/04/2004
New director appointed
dot icon16/02/2004
Director resigned
dot icon11/07/2003
Full accounts made up to 2002-12-31
dot icon15/06/2003
Return made up to 12/05/03; full list of members
dot icon27/02/2003
Particulars of mortgage/charge
dot icon23/02/2003
New secretary appointed
dot icon23/02/2003
Secretary resigned
dot icon18/02/2003
Director's particulars changed
dot icon12/02/2003
Particulars of mortgage/charge
dot icon10/09/2002
New director appointed
dot icon10/09/2002
Director resigned
dot icon10/09/2002
Director resigned
dot icon10/09/2002
New director appointed
dot icon10/09/2002
New director appointed
dot icon07/09/2002
New director appointed
dot icon29/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/07/2002
Certificate of change of name
dot icon22/05/2002
Return made up to 12/05/02; full list of members
dot icon22/05/2002
Director's particulars changed
dot icon28/06/2001
Accounts made up to 2000-12-31
dot icon11/06/2001
Return made up to 12/05/01; full list of members
dot icon11/06/2001
Secretary's particulars changed
dot icon29/05/2000
Return made up to 12/05/00; full list of members
dot icon04/05/2000
Accounts made up to 1999-12-31
dot icon20/06/1999
Accounts made up to 1998-12-31
dot icon27/05/1999
Return made up to 12/05/99; full list of members
dot icon16/09/1998
Accounts made up to 1997-12-31
dot icon04/06/1998
Return made up to 12/05/98; no change of members
dot icon09/10/1997
Director resigned
dot icon05/10/1997
Accounts made up to 1996-12-31
dot icon21/05/1997
Return made up to 12/05/97; no change of members
dot icon21/05/1996
Return made up to 12/05/96; full list of members
dot icon02/04/1996
Accounts made up to 1995-12-31
dot icon21/11/1995
Secretary's particulars changed
dot icon24/09/1995
Director resigned
dot icon04/06/1995
Return made up to 12/05/95; full list of members
dot icon25/05/1995
Director resigned
dot icon10/05/1995
Accounts made up to 1994-12-31
dot icon02/03/1995
Declaration of satisfaction of mortgage/charge
dot icon05/01/1995
Director resigned
dot icon05/01/1995
Director resigned
dot icon05/01/1995
Return made up to 12/05/94; change of members; amend
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Accounts made up to 1993-12-31
dot icon12/06/1994
Return made up to 12/05/94; change of members
dot icon12/06/1994
Director resigned
dot icon07/03/1994
Director resigned
dot icon02/03/1994
New director appointed
dot icon02/03/1994
New director appointed
dot icon23/11/1993
Director resigned
dot icon13/10/1993
Registered office changed on 14/10/93 from: alliance house 63 st martins lane london WC2N 4BH
dot icon21/06/1993
Return made up to 12/05/93; change of members
dot icon21/06/1993
Director's particulars changed
dot icon22/03/1993
Accounts made up to 1992-12-31
dot icon22/03/1993
Resolutions
dot icon22/09/1992
Full accounts made up to 1991-12-31
dot icon23/07/1992
Director resigned
dot icon22/07/1992
Return made up to 12/05/92; full list of members
dot icon13/01/1992
New director appointed
dot icon11/12/1991
Director resigned;new director appointed
dot icon11/12/1991
Director resigned;new director appointed
dot icon07/10/1991
Director resigned
dot icon07/10/1991
Director resigned
dot icon17/09/1991
Full accounts made up to 1990-12-31
dot icon18/07/1991
Return made up to 12/05/91; no change of members
dot icon09/06/1991
Particulars of mortgage/charge
dot icon22/01/1991
Secretary resigned;new secretary appointed
dot icon02/12/1990
Full accounts made up to 1989-12-31
dot icon14/10/1990
Return made up to 11/05/90; no change of members
dot icon09/08/1990
Director resigned
dot icon10/04/1990
New director appointed
dot icon11/10/1989
Secretary resigned;new secretary appointed
dot icon18/05/1989
Full accounts made up to 1988-12-31
dot icon18/05/1989
Return made up to 12/05/89; full list of members
dot icon30/01/1989
New director appointed
dot icon30/01/1989
New director appointed
dot icon30/01/1989
New director appointed
dot icon15/01/1989
Director resigned
dot icon02/08/1988
Full accounts made up to 1987-12-31
dot icon02/08/1988
Return made up to 20/05/88; full list of members
dot icon02/08/1988
Return made up to 31/12/87; full list of members
dot icon23/09/1987
Registered office changed on 24/09/87 from: number one deans yard westminster london SW1P 3NR
dot icon23/09/1987
Secretary resigned;new secretary appointed
dot icon16/03/1987
Accounting reference date notified as 31/12
dot icon15/03/1987
Certificate of change of name
dot icon25/02/1987
Registered office changed on 26/02/87 from: 2 bloemfontein avenue london W12 7BL
dot icon20/10/1986
Director resigned;new director appointed
dot icon20/10/1986
Registered office changed on 21/10/86 from: 124-128 city road london EC1V 2NJ
dot icon25/09/1986
Miscellaneous
dot icon25/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferguson, Iain Fraser
Director
02/04/2004 - 31/01/2006
68
Ashdown, Nigel Stanley
Director
30/06/2002 - 09/07/2004
17
Yarwood, Marianne Jean
Director
22/11/1991 - 31/10/1994
2
Bingle, Peter James
Director
22/11/1991 - 30/04/1994
7
Vernon, Richard John
Director
30/06/2002 - 31/12/2004
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HERTS TRING UK LIMITED

HERTS TRING UK LIMITED is an(a) Dissolved company incorporated on 25/09/1986 with the registered office located at Concorde House, 10/12,London Road, Maidstone, Kent ME16 8QF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HERTS TRING UK LIMITED?

toggle

HERTS TRING UK LIMITED is currently Dissolved. It was registered on 25/09/1986 and dissolved on 14/06/2010.

Where is HERTS TRING UK LIMITED located?

toggle

HERTS TRING UK LIMITED is registered at Concorde House, 10/12,London Road, Maidstone, Kent ME16 8QF.

What does HERTS TRING UK LIMITED do?

toggle

HERTS TRING UK LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for HERTS TRING UK LIMITED?

toggle

The latest filing was on 14/06/2010: Final Gazette dissolved via voluntary strike-off.